This company is commonly known as Rochester Indoor Skatepark Club. The company was founded 16 years ago and was given the registration number 06298910. The firm's registered office is in ROCHESTER. You can find them at Unit 1b, Laker Road, Rochester, Kent. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | ROCHESTER INDOOR SKATEPARK CLUB |
---|---|---|
Company Number | : | 06298910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b, Laker Road, Rochester, Kent, England, ME1 3QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
279 Maidstone Road, Rochester, ME1 3EF | Secretary | 02 July 2007 | Active |
Unit 1b, Laker Road, Rochester, England, ME1 3QX | Director | 01 August 2013 | Active |
Unit 1b, Laker Road, Rochester, England, ME1 3QX | Director | 07 January 2023 | Active |
Unit 1b, Laker Road, Rochester, England, ME1 3QX | Director | 22 November 2016 | Active |
Suite 21, 10 Churchill Square, Kings Hill, West Malling, United Kingdom, ME19 4YU | Director | 02 July 2007 | Active |
3 Elmtree Drive, Rochester, ME1 3NL | Director | 02 July 2007 | Active |
373, Wrotham Road, Istead Rise, DA13 9EF | Director | 02 July 2007 | Active |
9 Windsor Road, Gravesend, DA12 5BW | Director | 02 July 2007 | Active |
Unit 1b, Laker Road, Rochester, England, ME1 3QX | Director | 02 July 2007 | Active |
33 Star Hill, Rochester, ME1 3NN | Director | 02 July 2007 | Active |
Unit 1b, Laker Road, Rochester, England, ME1 3QX | Director | 17 June 2021 | Active |
Suite 21, 10 Churchill Square, Kings Hill, West Malling, United Kingdom, ME19 4YU | Director | 02 July 2007 | Active |
Unit 1b, Laker Road, Rochester, England, ME1 3QX | Director | 28 November 2019 | Active |
Mrs Juanita Hazel Shaw | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Laker Road, Rochester, England, ME1 3QX |
Nature of control | : |
|
Mr Geoff Waters | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Laker Road, Rochester, England, ME1 3QX |
Nature of control | : |
|
Mr Joel Sims | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Laker Road, Rochester, England, ME1 3QX |
Nature of control | : |
|
Mrs Lucille Arnold | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Laker Road, Rochester, England, ME1 3QX |
Nature of control | : |
|
Mrs Katherine Jane Holmes | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Laker Road, Rochester, England, ME1 3QX |
Nature of control | : |
|
Mr Amos Beedle | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b, Laker Road, Rochester, England, ME1 3QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.